This company is commonly known as Hy-brid Access Platforms Limited. The company was founded 11 years ago and was given the registration number 08277971. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HY-BRID ACCESS PLATFORMS LIMITED |
---|---|---|
Company Number | : | 08277971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 2012 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 14 August 2017 | Active |
Wsm Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, United Kingdom, KT2 6QZ | Director | 01 November 2012 | Active |
1, The Villas, Barford, United Kingdom, CV35 8BZ | Director | 25 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-05-08 | Officers | Termination director company with name termination date. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-25 | Officers | Appoint person director company with name. | Download |
2012-11-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.